Search icon

STILLWATER MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: STILLWATER MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILLWATER MILLWORK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1997 (28 years ago)
Document Number: P97000049768
FEI/EIN Number 593450423

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 SOUTH DESIGN COURT, SANFORD, FL, 32773, US
Mail Address: 2700 SOUTH DESIGN COURT, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL DIANE M President 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746
TRAMMELL DIANE M Secretary 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746
TRAMMELL DIANE M Treasurer 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746
TRAMMELL DIANE M Director 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746
TRAMMELL DIANE M Agent 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746
TRAMMELL LARRY E Vice President 635 MOURNING DOVE CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 2700 SOUTH DESIGN COURT, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 635 MOURNING DOVE CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2000-09-01 2700 SOUTH DESIGN COURT, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 1999-03-03 TRAMMELL, DIANE M -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347941890 0419730 2024-12-13 2700 SOUTH DESIGN COURT, SANFORD, FL, 32773
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2024-12-13
Emphasis L: HINOISE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692767405 2020-05-12 0491 PPP 2700 South Design Court, Sanford, FL, 32773
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70955
Loan Approval Amount (current) 70955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 7
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71703.43
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State